FEDCOM LLC

Name: | FEDCOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 1999 (26 years ago) |
Entity Number: | 2450958 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 WEST 45 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GERARD TURETSKY CO LIPSKY & GOODKIN | DOS Process Agent | 120 WEST 45 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2019-12-18 | Address | 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-21 | 2013-12-09 | Address | 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-11-28 | 2009-12-21 | Address | 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-12-17 | 2005-11-28 | Address | SUITE 2310, 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218060180 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
160202007260 | 2016-02-02 | BIENNIAL STATEMENT | 2015-12-01 |
131209006441 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105002209 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091221002122 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State